Search icon

LAZIZA, INC - Florida Company Profile

Company Details

Entity Name: LAZIZA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZIZA, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000091527
FEI/EIN Number 47-5524143

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 8110 CR 44 LEG A, LEESBURG, FL, 34788, US
Address: 9401 W Atlantic Blvd, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TADRUS ESSI President 480 Hibiscus St, West Palm Beach, FL, 33401
TADRUS ESSI Director 480 Hibiscus St, West Palm Beach, FL, 33401
ISMAIL ISMAIL A Chief Executive Officer 8110 CR 44 LEG A, LEESBURG, FL, 34788
TADRUS ESSI Agent 3200 Port Royal Dr, Ft. Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053688 BAM BBQ EXPIRED 2018-04-30 2023-12-31 - 8110 COUNTY ROAD 44 LEG A, LEESBURG, FL, 34788
G17000027685 SOUTHERN HOSPITALITY WATER EXPIRED 2017-03-15 2022-12-31 - 8110 COUNTY ROAD 44 LEG A, LEESBURG, FL, 34788
G17000009469 TRI-COUNTY PROFESSIONAL AUTO GROUP EXPIRED 2017-01-26 2022-12-31 - 8110 COUNTY ROAD, 44 LEG A, LEESBURG, FL, 34788
G16000123512 SOUTHERN HOSPITALITY BEVERAGES EXPIRED 2016-10-26 2021-12-31 - 8110 COUNTY ROAD 44 LEG A, LEESBURG, FL, 34788
G16000066375 RIB SHACK EXPIRED 2016-07-06 2021-12-31 - 8110 CR 44 LEG A, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 9401 W Atlantic Blvd, Suite 9409, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-24 3200 Port Royal Dr, Apt# 1110, Ft. Lauderdale, FL 33308 -
AMENDMENT 2015-11-13 - -
REGISTERED AGENT NAME CHANGED 2015-11-13 TADRUS, ESSI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000738193 LAPSED 2017-026009-CA-04 MIAMI-DADE CIRCUIT COURT 2019-11-08 2024-11-08 $58,827.44 DIVERSIFIED GENERAL CONTRACTORS, INC., 5400 65TH STREET, VERO BEACH, FL 32967

Documents

Name Date
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-02
AMENDED ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2016-03-31
Amendment 2015-11-13
Domestic Profit 2015-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State